Search icon

C&S BOATLIFT REPAIR & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: C&S BOATLIFT REPAIR & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&S BOATLIFT REPAIR & MAINTENANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000036551
FEI/EIN Number 562438345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7608 SIMMS ST., HOLLYWOOD, FL, 33304
Mail Address: 7608 SIMMS ST., HOLLYWOOD, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOPHER RICHARD G Vice President 2090 SW 71ST. TERRACE SUITE H-2, DAVIE, FL, 33317
CHRISTOPHER RICHARD G Director 2090 SW 71ST. TERRACE SUITE H-2, DAVIE, FL, 33317
CHRISTOPHER RICHARD Agent 7608 SIMMS ST., HOLLYWOOD, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 7608 SIMMS ST., HOLLYWOOD, FL 33304 -
CHANGE OF MAILING ADDRESS 2007-01-29 7608 SIMMS ST., HOLLYWOOD, FL 33304 -
REGISTERED AGENT NAME CHANGED 2007-01-29 CHRISTOPHER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 7608 SIMMS ST., HOLLYWOOD, FL 33304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000622853 LAPSED 1000000464531 BROWARD 2013-03-15 2023-03-27 $ 953.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000746648 ACTIVE 1000000051056 BROWARD 2007-05-18 2036-11-23 $ 9,191.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J07000207830 LAPSED 06-003614 17TH JUDICIAL CIRCUIT 2007-05-14 2012-07-06 $25,000.00 STEVEN WISE, 2480 S.E. 8TH COURT, POMPANO, FL
J06000251277 ACTIVE 1000000035470 43003 1827 2006-10-25 2026-11-01 $ 11,816.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Reg. Agent Change 2007-01-29
Off/Dir Resignation 2006-12-11
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-05-19
Domestic Profit 2004-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State